IHUS PROJECTS LIMITED
DONCASTER Q.J.S. LIMITED

Hellopages » South Yorkshire » Doncaster » DN11 9LS

Company number 04212807
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address 3 MANOR RISE, WADWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 9LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of IHUS PROJECTS LIMITED are www.ihusprojects.co.uk, and www.ihus-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bentley (S Yorks) Rail Station is 5.4 miles; to Mexborough Rail Station is 6.3 miles; to Kiveton Bridge Rail Station is 10 miles; to South Elmsall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ihus Projects Limited is a Private Limited Company. The company registration number is 04212807. Ihus Projects Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Ihus Projects Limited is 3 Manor Rise Wadworth Doncaster South Yorkshire Dn11 9ls. . SMEATON, Trevor is a Director of the company. Secretary SMEATON, Beverly Joan has been resigned. Secretary SMEATON, Trevor has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BOOKER, Neil has been resigned. Director BOOKER, Neil has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SMEATON, Trevor
Appointed Date: 11 May 2001
59 years old

Resigned Directors

Secretary
SMEATON, Beverly Joan
Resigned: 20 February 2010
Appointed Date: 06 March 2007

Secretary
SMEATON, Trevor
Resigned: 06 March 2007
Appointed Date: 11 May 2001

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 11 May 2001
Appointed Date: 09 May 2001

Director
BOOKER, Neil
Resigned: 15 October 2009
Appointed Date: 20 February 2009
58 years old

Director
BOOKER, Neil
Resigned: 22 May 2007
Appointed Date: 11 May 2001
58 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 11 May 2001
Appointed Date: 09 May 2001

IHUS PROJECTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
10 Jan 2002
New director appointed
21 Dec 2001
New secretary appointed;new director appointed
16 May 2001
Director resigned
16 May 2001
Secretary resigned
09 May 2001
Incorporation

IHUS PROJECTS LIMITED Charges

5 November 2013
Charge code 0421 2807 0002
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
23 July 2010
Debenture
Delivered: 11 August 2010
Status: Satisfied on 23 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

IHUS HOMES LIMITED IHUS LIMITED IHUSSAIN LIMITED IHV BUSINESS PROCESSING LIMITED IHVN LTD IHW ENTS LIMITED IHXTHS LTD